Company NameFresh Eats Limited
Company StatusDissolved
Company Number08026097
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date14 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameIsam Khalil Dahmash
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 North End Road
London
W14 0SH
Director NameMr Khaled Issam Dahmash
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(1 year after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameKhandaker Salehuddin Firoz
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 North End Road
London
W14 0SH

Contact

Websiteeatitfresh.com

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

788.9k at £1Isam Khalil Dahmash
65.00%
Ordinary
182k at £1Mr Khaled Chehabi
15.00%
Ordinary
121.4k at £1Afif Beyhum
10.00%
Ordinary
121.4k at £1Fatima Yusuf Abdulrahman Ismail
10.00%
Ordinary

Financials

Year2014
Net Worth-£515,275
Cash£7,718
Current Liabilities£856,462

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 November 2012Delivered on: 4 December 2012
Persons entitled: West End Property Company Limited

Classification: Rent deposit deed
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding

Filing History

14 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
21 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
21 December 2016Statement of affairs with form 4.19 (5 pages)
21 December 2016Appointment of a voluntary liquidator (1 page)
18 November 2016Registered office address changed from 30 North End Road London W14 0SH to C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF on 18 November 2016 (2 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,213,650
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,213,650
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
21 February 2014Termination of appointment of Khandaker Firoz as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 April 2013Appointment of Mr Khaled Issam Dahmash as a director (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages)
11 April 2012Incorporation (22 pages)